Chiswick
London
W4 3RZ
Director Name | Ms Hilary Condron |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38b Grove Park Gardens Chiswick London W4 3RZ |
Secretary Name | Mr Robert Condron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 1997) |
Role | Secretary |
Correspondence Address | 27 Timbercroft Ewell Epsom Surrey KT19 0TH |
Secretary Name | Mr Martin John Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fillis Cottage The Street Kingston Near Lewes East Sussex BN7 3NT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 18 Gillingham Street Victoria London SW1V 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,554 |
Current Liabilities | £71,198 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 February 2003 | Dissolved (1 page) |
---|---|
15 November 2002 | Completion of winding up (1 page) |
13 September 2002 | Order of court to wind up (2 pages) |
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
19 February 1999 | Return made up to 12/02/99; full list of members
|
12 May 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Return made up to 12/02/98; no change of members
|
3 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 27 timbercroft epsom surrey KT19 0TH (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
21 August 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
6 June 1997 | Return made up to 12/02/96; full list of members (6 pages) |
6 June 1997 | Return made up to 12/02/97; no change of members (4 pages) |
21 May 1997 | Return made up to 12/02/95; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
6 August 1996 | Strike-off action suspended (1 page) |
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |